Case number: 6:13-bk-13008 - Murrieta SP Properties LLC - California Central Bankruptcy Court

Case Information
Docket Header
DISMISSED, PlnDue, DsclsDue, Incomplete, CLOSED



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:13-bk-13008-WJ

Assigned to: Wayne E. Johnson
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  02/21/2013
Date terminated:  03/31/2013
Debtor dismissed:  03/18/2013
341 meeting:  04/01/2013

Debtor

Murrieta SP Properties LLC

29995 Technology Drive Suite 304
Murrieta, CA 92563
RIVERSIDE-CA
Tax ID / EIN: 26-2915066

represented by
Bill J Parks

Law Offices of Bill Parks
316 South Melrose Drive
Vista, CA 92081
760-806-9293
Email: attparks@aol.com

U.S. Trustee

United States Trustee (RS)

3801 University Avenue, Suite 720
Riverside, CA 92501-3200
(951) 276-6990
represented by
Kelly L Morrison

Office of the US Trustee
915 Wilshire Blvd., Ste. 1850
Los Angeles, CA 90017
213-894-2656
Fax : 213-894-2603
Email: kelly.l.morrison@usdoj.gov
TERMINATED: 03/25/2013

Jason K Schrader

3801 University Ave
Ste 720
Riverside, CA 92501
951-276-6354
Fax : 951-276-6973
Email: jason.K.Schrader@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/31/20139Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced case was entered and notice was provided to parties in interest. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the case is closed. (Firman, Karen) (Entered: 03/31/2013)
03/20/20138BNC Certificate of Notice (RE: related document(s) 7 ORDER and notice of dismissal for failure to file schedules, statements, and/or plan (Option A or Option B) (BNC)) No. of Notices: 4. Notice Date 03/20/2013. (Admin.) (Entered: 03/20/2013)
03/18/20137ORDER and notice of dismissal for failure to file schedules, statements, and/or plan -
Debtor
Dismissed. All pending motions and adversary proceedings are moot and dismissed. (BNC) Signed on 3/18/2013. (Jefferson, Angie) (Entered: 03/18/2013)
02/24/20134BNC Certificate of Notice (RE: related document(s) 2 Meeting of Creditors Chapter 11 & 12) No. of Notices: 4. Notice Date 02/24/2013. (Admin.) (Entered: 02/24/2013)
02/23/20133BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Murrieta SP Properties LLC) No. of Notices: 1. Notice Date 02/23/2013. (Admin.) (Entered: 02/23/2013)
02/22/20132Meeting of Creditors 341(a) meeting to be held on 4/1/2013 at 02:30 PM at RM 720, 3801 University Ave., Riverside, CA 92501. (Badraun, Carrie) (Entered: 02/22/2013)
02/21/2013Receipt of Chapter 11 Filing Fee - $1213.00 by 14. Receipt Number 60105876. (admin) (Entered: 02/22/2013)
02/21/20131Chapter 11 Voluntary Petition. Fee Amount $1213 Filed by Murrieta SP Properties LLC Verification of creditor matrix due 3/7/2013. Declaration concerning debtors schedules due 3/7/2013. Disclosure of Compensation of Attorney for Debtor due 3/7/2013. Corporate Ownership Statement due by 3/7/2013. Incomplete Filings due by 3/7/2013. (Romero, Kimberly) (Entered: 02/21/2013)